Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DDK ESTATES LIMITED
Company Information for

DDK ESTATES LIMITED

RSM CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02777560
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ddk Estates Ltd
DDK ESTATES LIMITED was founded on 1993-01-06 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Ddk Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DDK ESTATES LIMITED
 
Legal Registered Office
RSM CENTRAL SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Previous Names
BROUGHTON ESTATES LIMITED14/01/2014
Filing Information
Company Number 02777560
Company ID Number 02777560
Date formed 1993-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/03/2016
Account next due 30/12/2017
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB686896057  
Last Datalog update: 2021-12-05 07:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DDK ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DDK ESTATES LIMITED
The following companies were found which have the same name as DDK ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DDK ESTATES, LLC 1601 FIRETHORN - SEVEN HILLS OH 44131 Active Company formed on the 2004-04-05

Company Officers of DDK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK FACER
Company Secretary 1993-03-01
JONATHAN MARK FACER
Director 1993-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ROSEMARY FACER
Director 2005-12-22 2011-12-31
ADRIAN REGINALD JOHN NEWMAN
Director 1993-10-01 2005-12-22
DAVID LOYNDS WALMSLEY
Director 1993-01-25 2002-12-17
KENNETH ROBERT WOODFORD
Director 1993-03-19 2002-12-17
CAROLE FAHY
Company Secretary 1993-02-01 1993-03-01
DAVID LOYNDS WALMSLEY
Company Secretary 1993-01-25 1993-02-01
HERBERT ANTHONY CANN
Director 1993-01-25 1993-02-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-01-06 1993-01-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-01-06 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK FACER FEROX SECURITIES LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-25 Active - Proposal to Strike off
JONATHAN MARK FACER SKIRFARE PROPERTIES LIMITED Company Secretary 2004-10-04 CURRENT 1973-03-13 Active - Proposal to Strike off
JONATHAN MARK FACER BROUGHTON GROUP HOLDINGS LIMITED Company Secretary 2002-05-08 CURRENT 2002-04-30 Active - Proposal to Strike off
JONATHAN MARK FACER D.D.K.LAND INVESTMENTS LIMITED Company Secretary 1997-09-12 CURRENT 1969-01-23 Liquidation
JONATHAN MARK FACER BROUGHTON GROUP LIMITED Company Secretary 1997-09-05 CURRENT 1994-08-02 Active - Proposal to Strike off
JONATHAN MARK FACER HCE TRADING LTD Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
JONATHAN MARK FACER COUGAREYE LIMITED Director 2006-06-01 CURRENT 2001-06-14 Liquidation
JONATHAN MARK FACER FEROX SECURITIES LIMITED Director 2005-11-24 CURRENT 2005-10-25 Active - Proposal to Strike off
JONATHAN MARK FACER SKIRFARE PROPERTIES LIMITED Director 2004-10-04 CURRENT 1973-03-13 Active - Proposal to Strike off
JONATHAN MARK FACER BROUGHTON GROUP HOLDINGS LIMITED Director 2002-05-08 CURRENT 2002-04-30 Active - Proposal to Strike off
JONATHAN MARK FACER BROUGHTON GROUP LIMITED Director 1994-08-02 CURRENT 1994-08-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-23AM23Liquidation. Administration move to dissolve company
2021-06-15AM10Administrator's progress report
2021-05-17AM19liquidation-in-administration-extension-of-period
2020-12-21AM10Administrator's progress report
2020-12-05AM19liquidation-in-administration-extension-of-period
2020-11-24AM19liquidation-in-administration-extension-of-period
2020-06-24AM10Administrator's progress report
2020-01-09AM10Administrator's progress report
2019-11-06AM19liquidation-in-administration-extension-of-period
2019-06-26AM10Administrator's progress report
2019-01-07AM10Administrator's progress report
2018-11-13AM19liquidation-in-administration-extension-of-period
2018-06-27AM10Administrator's progress report
2018-02-08AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-02-08AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-01-18AM03Statement of administrator's proposal
2017-12-17CH01Director's details changed for Mr Jonathan Mark Facer on 2017-09-11
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 10 South Parade Leeds LS1 5QS
2017-12-06AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014412,00009745
2017-12-06AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014412,00009745
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027775600082
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 3099402
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-03AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AA30/03/15 TOTAL EXEMPTION SMALL
2016-01-08AA30/03/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 3099402
2016-01-05AR0118/12/15 ANNUAL RETURN FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM 10 South Parade Leeds LS1 5QS
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 3099402
2015-01-08AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE
2015-01-08AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 3099402
2014-03-04AR0118/12/13 ANNUAL RETURN FULL LIST
2014-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK FACER on 2014-01-31
2014-03-04CH01Director's details changed for Mr Jonathan Mark Facer on 2014-01-31
2014-01-14RES15CHANGE OF NAME 10/01/2014
2014-01-14CERTNMCompany name changed broughton estates LIMITED\certificate issued on 14/01/14
2014-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-20AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-01-30AR0118/12/12 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-01AR0118/12/11 FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FACER
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2011-02-26AR0118/12/10 FULL LIST
2010-09-24AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-04AR0118/12/09 FULL LIST
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 1 HIGH STREET SKIPTON NORTHYORKSHIRE BD23 1AJ
2006-03-22363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-02-14RES13LOAN 23/12/05
2006-02-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-09363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-01-10225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-03-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DDK ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-28
Petitions 2017-11-08
Fines / Sanctions
No fines or sanctions have been issued against DDK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 81
Mortgages/Charges outstanding 47
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2003-01-06 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2001-05-02 Outstanding N M ROTHSCHILD& SONS LIMITED (THE SECURITY TRUSTEE)
CHARGE 2001-05-02 Outstanding N M ROTHSCHILD& SONS LIMITED (THE SECURITY TRUSTEE)
CHARGE 2001-05-02 Outstanding N M ROTHSCHILD& SONS LIMITED (THE SECURITY TRUSTEE)
CHARGE 2001-05-02 Outstanding N M ROTHSCHILD& SONS LIMITED (THE SECURITY TRUSTEE)
CHARGE BY WAY OF LEGAL MORTGAGE 2001-01-02 Outstanding N M ROTHSCHILD & SONS LIMITED
CHARGE BY WAY OF LEGAL MORTGAGE 2001-01-02 Outstanding N M ROTHSCHILD & SONS LIMITED
CHARGE BY WAY OF LEGAL MORTGAGE 2001-01-02 Outstanding N M ROTHSCHILD & SONS LIMITED
CHARGE 2000-06-24 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2000-05-13 Outstanding NM ROTHSCHILD & SONS LIMITED
CHARGE 2000-03-02 Outstanding N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1998-10-01 Partially Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE WITH FLOATING CHARGE 1997-04-04 Satisfied RIGGS BANK EUROPE LIMITED
LEGAL CHARGE 1996-12-20 Satisfied N M ROTHSCHILD & SONS LIMITED
ASSIGNMENT BY WAY OF CHARGE 1996-02-14 Satisfied RIGGS A P BANK LIMITED
LEGAL CHARGE WITH FLOATING CHARGE 1995-12-22 Satisfied RIGGS AP BANK LIMITED
MORTGAGE 1995-12-22 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1995-12-05 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1995-09-07 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1995-09-01 Satisfied N M ROTHSCHILD & SONS LIMITED
ASSIGNMENT 1995-05-19 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1995-05-19 Satisfied N M ROTHSCHILD & SONS LIMITED
MORTGAGE 1995-03-31 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1995-03-31 Satisfied N M ROTHSCHILD & SONS LIMITED
MORTGAGE 1995-02-15 Outstanding N M ROTHSCHILD & SONS LIMITED
CHARGE 1995-02-15 Outstanding N M ROTHSCHILD & SONS LIMITED
MORTGAGE 1995-01-27 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE 1995-01-27 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE AND FLOATING CHARGE 1994-06-24 Satisfied RIGGS A P BANK LIMITED
CHARGE DEED 1994-02-16 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1993-12-31 Satisfied N. M. ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1993-09-01 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1993-08-31 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1993-08-31 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1993-08-31 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1993-08-31 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1993-08-31 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1993-05-10 Satisfied N M ROTHSCHILD & SONS LTD
LEGAL CHARGE 1993-05-10 Satisfied N M ROTHSCHILD & SONS LTD
LEGAL CHARGE 1993-05-10 Satisfied N M ROTHSCHILD & SONS LTD
LEGAL CHARGE 1993-05-10 Satisfied N M ROTHSCHILD & SONS LTD
LEGAL CHARGE 1993-02-17 Satisfied N M ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of DDK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DDK ESTATES LIMITED
Trademarks
We have not found any records of DDK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DDK ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DDK ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DDK ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDDK ESTATES LIMITEDEvent Date2017-11-28
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2017-3117 DDK ESTATES LIMITED (Company Number 02777560 ) Nature of Business: Development and selling of real es…
 
Initiating party Event TypePetitions
Defending partyDDK ESTATES LIMITED Event Date2017-11-08
In the High Court of Justice (Chancery Division) Companies Court No 007389 of 2017 In the Matter of DDK ESTATES LIMITED (Company Number 02777560 ) and in the Matter of the Insolvency Act 1986 A Petiti…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DDK ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DDK ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.